Name: | CENTENNIAL EQUITIES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1968 (57 years ago) |
Date of dissolution: | 30 Dec 1994 |
Entity Number: | 228503 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | METROPOLITAN LIFE INS. CO., ONE MADISON AVENUE, AREA 7-G, NEW YORK, NY, United States, 10010 |
Principal Address: | 4 EAST 24TH STREET, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 7500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD H. WILCOMES, ESQ. | DOS Process Agent | METROPOLITAN LIFE INS. CO., ONE MADISON AVENUE, AREA 7-G, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
JAMES B. DIGNEY | Chief Executive Officer | 4 EAST 24TH STREET, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1969-08-12 | 1971-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
1968-11-29 | 1969-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1968-09-27 | 1968-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1968-09-27 | 1993-06-08 | Address | 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C234129-2 | 1996-04-19 | ASSUMED NAME CORP INITIAL FILING | 1996-04-19 |
941230000143 | 1994-12-30 | CERTIFICATE OF DISSOLUTION | 1994-12-30 |
930608002811 | 1993-06-08 | BIENNIAL STATEMENT | 1992-09-01 |
B253463-3 | 1985-08-02 | CERTIFICATE OF AMENDMENT | 1985-08-02 |
A549255-3 | 1979-02-01 | CERTIFICATE OF MERGER | 1979-01-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State